RENAISSANCE STRUCTURES LONDON LTD

07290459
THE ORCHARD DINNINGTON HINTON ST. GEORGE SOMERSET TA17 8SX

Documents

Documents
Date Category Description Pages
29 May 2018 gazette Gazette Dissolved Compulsory 1 Buy now
13 Mar 2018 gazette Gazette Notice Compulsory 1 Buy now
17 Jul 2017 officers Termination of appointment of director (David Ian Broadbent) 1 Buy now
17 Jul 2017 officers Termination of appointment of director (Jeffrey Richard Powell) 1 Buy now
16 Jul 2017 accounts Annual Accounts 2 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Dec 2016 accounts Annual Accounts 3 Buy now
19 Jul 2016 annual-return Annual Return 7 Buy now
14 Aug 2015 accounts Annual Accounts 9 Buy now
30 Jun 2015 annual-return Annual Return 6 Buy now
30 Dec 2014 accounts Annual Accounts 4 Buy now
19 Jul 2014 annual-return Annual Return 6 Buy now
31 Dec 2013 accounts Annual Accounts 3 Buy now
28 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Oct 2013 officers Termination of appointment of director (Peter Breese) 1 Buy now
28 Oct 2013 officers Termination of appointment of director (Carol Barazzone) 1 Buy now
19 Jul 2013 annual-return Annual Return 6 Buy now
07 Jul 2013 officers Appointment of director (Mr David Ian Broadbent) 2 Buy now
01 May 2013 officers Termination of appointment of director (David Broadbent) 1 Buy now
01 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Dec 2012 accounts Annual Accounts 4 Buy now
12 Oct 2012 officers Termination of appointment of director (Alexander Panko) 1 Buy now
11 Oct 2012 officers Termination of appointment of director (Raymond Davies) 1 Buy now
08 Jul 2012 annual-return Annual Return 7 Buy now
14 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2012 accounts Annual Accounts 5 Buy now
19 Jul 2011 annual-return Annual Return 7 Buy now
01 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Aug 2010 officers Appointment of director (Mr Peter Alan Breese) 2 Buy now
30 Aug 2010 capital Return of Allotment of shares 3 Buy now
30 Aug 2010 officers Appointment of director (Ms Carol Veronique Barazzone) 2 Buy now
05 Aug 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Jun 2010 incorporation Incorporation Company 24 Buy now